BLUFF FOLDCO LIMITED

Company Documents

DateDescription
30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/07/2312 July 2023 Voluntary strike-off action has been suspended

View Document

12/07/2312 July 2023 Voluntary strike-off action has been suspended

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

18/05/2318 May 2023 Application to strike the company off the register

View Document

06/02/236 February 2023 Certificate of change of name

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

24/11/2224 November 2022 Termination of appointment of Terence Tidbury as a director on 2022-11-24

View Document

15/11/2215 November 2022 Accounts for a small company made up to 2022-04-30

View Document

15/09/2215 September 2022 Director's details changed for Mr Peter Brian Maurice Cliff on 2022-09-10

View Document

08/01/228 January 2022 Accounts for a small company made up to 2021-04-30

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

31/10/1931 October 2019 PSC'S CHANGE OF PARTICULARS / WARM WELCOME MANAGEMENT LIMITED / 09/12/2018

View Document

29/10/1929 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

09/12/189 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

06/11/176 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

13/01/1713 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

11/01/1611 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

09/12/159 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

22/01/1522 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

13/01/1513 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

15/08/1415 August 2014 DIRECTOR APPOINTED MR TERENCE TIDBURY

View Document

14/08/1414 August 2014 REGISTERED OFFICE CHANGED ON 14/08/2014 FROM WOODLANDS SEAWAY LANE TORQUAY DEVON TQ2 6PW

View Document

09/05/149 May 2014 30/04/14 STATEMENT OF CAPITAL GBP 4

View Document

11/01/1411 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

01/11/131 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BOND

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MS ELIZABETH ANNE BOND

View Document

14/01/1314 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

02/01/132 January 2013 REGISTERED OFFICE CHANGED ON 02/01/2013 FROM SIGMA HOUSE OAK VIEW CLOSE EDGINSWELL PARK TORQUAY DEVON TQ2 7FF ENGLAND

View Document

08/10/128 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

01/02/121 February 2012 CURREXT FROM 31/01/2012 TO 30/04/2012

View Document

09/01/129 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED MR JONATHAN DAVIES

View Document

28/03/1128 March 2011 COMPANY NAME CHANGED NEWS DIGEST MEDIA LIMITED CERTIFICATE ISSUED ON 28/03/11

View Document

27/01/1127 January 2011 COMPANY NAME CHANGED PUBLISHING NATIONALLY LIMITED CERTIFICATE ISSUED ON 27/01/11

View Document

27/01/1127 January 2011 DIRECTOR APPOINTED MR PHILIP GLYN DAVIES

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED MR PETER BRIAN MAURICE CLIFF

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

07/01/117 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company